Dale Smith

We have found 444 public records related to Dale Smith in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 124 business registration records connected with Dale Smith in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Collections Investigator. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $54,802.


Dale E Smith

Name / Names Dale E Smith
Age 38
Birth Date 1986
Person 4205 Westridge Dr, N Little Rock, AR 72116
Phone Number 501-753-1840
Possible Relatives


Previous Address 4205 Westridge Dr, North Little Rock, AR 72116
4205 Ridge Rd, North Little Rock, AR 72116

Dale Lee Smith

Name / Names Dale Lee Smith
Age 50
Birth Date 1974
Person 7417 Graphic Dr, Alma, AR 72921
Possible Relatives


Teresa Goodrichwilliams




Previous Address 309 Henry St, Van Buren, AR 72956
735B PO Box, Alma, AR 72921
300 Sycamore St, Van Buren, AR 72956

Dale J Smith

Name / Names Dale J Smith
Age 56
Birth Date 1968
Person 40 Cumberland Dr #1, East Hartford, CT 06118
Previous Address 1361 PO Box, Westfield, MA 01086
38 Stevens Ln #1, Glastonbury, CT 06033

Dale A Smith

Name / Names Dale A Smith
Age 56
Birth Date 1968
Person 488 Sodom Rd, Westport, MA 02790
Phone Number 508-636-5230
Possible Relatives

Previous Address 761 Old County Rd #B36, Westport, MA 02790
3059 PO Box, Westport, MA 02790
3 Adamsville Rd #3424, Westport, MA 02790
3206 PO Box, Westport, MA 02790
3424 PO Box, Westport, MA 02790
A Spruce St, Westport, MA 02790
36 PO Box, Westport, MA 02790
915 Main Rd, Westport, MA 02790
Po, Westport, MA 02790
A Spruce, Westport, MA 02790
N PO Box, Westport, MA 02790
N36 PO Box, Westport, MA 02790
Adamsville #3424, Westport, MA 02790
Associated Business Dss Fishing, Inc Westport Lobster Co, Inc Sad Fishing, Inc

Dale M Smith

Name / Names Dale M Smith
Age 59
Birth Date 1965
Person 10 Fox Run Ln #1204, Marblehead, MA 01945
Phone Number 781-639-4022
Possible Relatives
Previous Address Fox Run Ln, Marblehead, MA
14 Edgar Dr, Smithtown, NY 11787
27 Carver St, Huntington, NY 11743
3 Oak St, Marblehead, MA 01945
62 Cold Spring Hills Rd, Huntington, NY 11743
Oak Ci, Marblehead, MA 01945
18 Edgar Dr, Smithtown, NY 11787
1 Pleasant St, Shrewsbury, MA 01545
Email [email protected]

Dale A Smith

Name / Names Dale A Smith
Age 61
Birth Date 1963
Person 2320 Murl St, New Orleans, LA 70114
Possible Relatives

Laward F Smith
Previous Address 3703 Garden Oaks Dr #385, New Orleans, LA 70114
321 Leboeuf St, New Orleans, LA 70114
10831 Roger Dr, New Orleans, LA 70127

Dale R Smith

Name / Names Dale R Smith
Age 61
Birth Date 1963
Person 9 Porter Rd, North Reading, MA 01864
Phone Number 978-664-8327
Possible Relatives


C Smith
Previous Address 7 Henry St, Amesbury, MA 01913
Porter, North Reading, MA 01864
145 Sylvan St #R, Danvers, MA 01923
48 Richardson St, Wakefield, MA 01880

Dale E Smith

Name / Names Dale E Smith
Age 64
Birth Date 1960
Person 1517 30th Ave, Fort Lauderdale, FL 33312
Phone Number 954-327-7113
Possible Relatives Janice Johannessmi





Previous Address 1517 30th Ter, Fort Lauderdale, FL 33312
2901 Middle River Dr #8, Fort Lauderdale, FL 33306
1517 30th Ave, Ft Lauderdale, FL 33312
2733 Middle River Dr #3, Fort Lauderdale, FL 33306
2733 Middle River Dr #5, Fort Lauderdale, FL 33306
3365 42nd Ct, Ft Lauderdale, FL 33308
517 30th Te, Fort Lauderdale, FL 33312
1700 Main St, Kent, OH 44240
3365 42nd Ct, Fort Lauderdale, FL 33308
Email [email protected]

Dale Allen Smith

Name / Names Dale Allen Smith
Age 65
Birth Date 1959
Also Known As Smith Dale
Person 1766 Mountain Lake Rd, Warrior, AL 35180
Phone Number 512-990-0950
Possible Relatives







Previous Address 16413 Knottingham Dr, Pflugerville, TX 78660
4580 Mineral Dr #1438, Littleton, CO 80128
60326 PO Box, Houston, TX 77205
1211 Christopher Ave, Round Rock, TX 78681
415 RR 1, Warrior, AL 35180
308 Nevada St, Birmingham, AL 35224
415 PO Box, Warrior, AL 35180
4025 Duval Rd #2517, Austin, TX 78759
RR 236, Chouteau, OK 00000
1716 Mountain Trl, Warrior, AL 35180
1716 Mountain Lake Rd, Warrior, AL 35180
1766 Mountain Trl, Warrior, AL 35180
62 Oak St, Pryor, OK 74361

Dale G Smith

Name / Names Dale G Smith
Age 67
Birth Date 1957
Person 5 Baron Park Ln #19, Burlington, MA 01803
Phone Number 763-557-5996
Possible Relatives
Smitkristine M Alvheim
Previous Address 15300 37th Ave #A215, Minneapolis, MN 55446
15300 37th Ave #A201, Minneapolis, MN 55446
850 Signature St #2B, Bourbonnais, IL 60914
850 Signature St #D, Bourbonnais, IL 60914
7300 Newbys Crossing Dr, Richmond, VA 23235
7300 Newbys Crossing Dr #H, Richmond, VA 23235
7400 Newbys Crossing Dr, Richmond, VA 23235
7300 Newbys Crossing Dr #14, Richmond, VA 23235

Dale L Smith

Name / Names Dale L Smith
Age 68
Birth Date 1956
Also Known As Dale K Smith
Person 72 Acorn St, Millis, MA 02054
Phone Number 508-376-5098
Possible Relatives

Previous Address 167 Farm St, Millis, MA 02054
Associated Business Vicesrus, Inc

Dale F Smith

Name / Names Dale F Smith
Age 69
Birth Date 1955
Also Known As D Smith
Person 20 Rustic Ln, Plaistow, NH 03865
Phone Number 603-382-4330
Possible Relatives






K A Smith
Previous Address 228 School St, Groveland, MA 01834
256 PO Box, East Hampstead, NH 03826
122 PO Box, Groveland, MA 01834
16 Woodman Way #5, Newburyport, MA 01950
6 Blossom St, Haverhill, MA 01835
Blossom, Haverhill, MA 01835

Dale Ann Smith

Name / Names Dale Ann Smith
Age 70
Birth Date 1954
Also Known As Dale H Smith
Person 475 Tequesta Dr #12, Tequesta, FL 33469
Phone Number 561-575-5744
Possible Relatives







Previous Address 475 Tequesta Dr, Jupiter, FL 33469
475 Tequesta Dr #8, Jupiter, FL 33469
475 Tequesta Dr #120, Tequesta, FL 33469
66 Hickory Hill Rd, Jupiter, FL 33469
19925 Princewood Dr, Jupiter, FL 33458
2962 PO Box, Jupiter, FL 33468
457 Tequesta Dr #12, Jupiter, FL 33469
66 Hickory Hill Rd, Tequesta, FL 33469
475 Tequesta Dr #12, Jupiter, FL 33469
748 Dogwood Rd, North Palm Beach, FL 33408
748 Dogwood Rd, West Palm Beach, FL 33408
475 Tequesta Dr, Tequesta, FL 33469
Email [email protected]

Dale L Smith

Name / Names Dale L Smith
Age 72
Birth Date 1952
Also Known As Dale G Smith
Person 302 10th Ave #2, Paragould, AR 72450
Phone Number 870-239-2916
Possible Relatives




C L Smith
Previous Address 302 10th Ave #3, Paragould, AR 72450
RR 8, Paragould, AR 72450
269A RR 8, Paragould, AR 72450
207 B St, Paragould, AR 72450
6988 Highway 135, Paragould, AR 72450
269A PO Box, Paragould, AR 72451

Dale G Smith

Name / Names Dale G Smith
Age 72
Birth Date 1952
Person 302 10th Ave #3, Paragould, AR 72450
Phone Number 870-239-2916
Possible Relatives

Previous Address 302 10th Ave, Paragould, AR 72450
302 10th Ave #2, Paragould, AR 72450
207 B St #10, Paragould, AR 72450
207 St 10, Paragould, AR 72450
6988 Highway 135, Paragould, AR 72450
6988 Hwy 135n, Paragould, AR 72450
Email [email protected]

Dale G Smith

Name / Names Dale G Smith
Age 72
Birth Date 1952
Also Known As Dale F Smith
Person 7 Autumn Hills Rd, Greenbrier, AR 72058
Phone Number 501-679-4523
Possible Relatives



Previous Address Marshall, Conway, AR 72032
6 Marshall Cv, Conway, AR 72032
Autumn Hls, Greenbrier, AR 72058
None, Greenbrier, AR 72058

Dale R Smith

Name / Names Dale R Smith
Age 76
Birth Date 1948
Person 5 Swan Ave #2, Methuen, MA 01844
Phone Number 978-683-6235
Possible Relatives
Tracey Armeen




Previous Address 2115 PO Box, Conway, NH 03818
71 Marblehead St, North Andover, MA 01845

Dale Donald Smith

Name / Names Dale Donald Smith
Age 81
Birth Date 1943
Person 26003 Magic Vw, San Antonio, TX 78260
Phone Number 830-980-4353
Possible Relatives



Previous Address 751 Slumber Pass, San Antonio, TX 78260
751 Slumber Pass, San Antonio, TX 78258
26003 Magic Vw, San Antonio, TX 78258
601 Santa Rosa Ave #E7, San Antonio, TX 78207
3800 Perthshire Ln, Colonial Heights, VA 23834
803 Scott, Mena, AR 71953
803 Scott St, Mena, AR 71953
Associated Business Moments In Time Inc Moments In Time, Inc

Dale Meyer Smith

Name / Names Dale Meyer Smith
Age 83
Birth Date 1941
Person 5718 Count Ln, New Orleans, LA 70126
Phone Number 504-246-8744
Possible Relatives
Previous Address 129 Remington Dr, Mandeville, LA 70448
344 PO Box, Saint Bernard, LA 70085
Doty, Saint Bernard, LA 70085
443 PO Box, Saint Bernard, LA 70085

Dale F Smith

Name / Names Dale F Smith
Age 85
Birth Date 1938
Person 20 Harvard St, Halifax, MA 02338
Phone Number 781-293-3609
Possible Relatives





Previous Address Harvard, Halifax, MA 02338
10 Squanto Rd, Plymouth, MA 02360
Corner Of Harvard Yal, Halifax, MA 02338
Cor Of Harvard Yale, Halifax, MA 02338

Dale C Smith

Name / Names Dale C Smith
Age 93
Birth Date 1930
Person Derby, Newport, VT 00000
Previous Address 265 PO Box, Derby, VT 05829
578 PO Box, Newport, VT 05855

Dale Stratton Smith

Name / Names Dale Stratton Smith
Age 96
Birth Date 1927
Person 2100 Gunpowder Rd, Little Rock, AR 72227
Phone Number 501-225-5815
Possible Relatives

Previous Address 7401 Kingwood Rd, Little Rock, AR 72207
33 Overby Cir, Little Rock, AR 72205

Dale O Smith

Name / Names Dale O Smith
Age N/A
Person 6315 Pilgrim St, Metairie, LA 70003
Possible Relatives

Dale F Smith

Name / Names Dale F Smith
Age N/A
Person 44 Byron St, Worcester, MA 01606
Possible Relatives




Previous Address 109 Snow St #2, Fitchburg, MA 01420
176 Maple Ave, Rutland, MA 01543
Email [email protected]

Dale L Smith

Name / Names Dale L Smith
Age N/A
Person 3756 Highway 457 #457, Alexandria, LA 71302
Phone Number 318-442-7079
Possible Relatives

Previous Address 395D PO Box, Alexandria, LA 71309
395D RR 2, Alexandria, LA 71302
RR 2, Alexandria, LA 71302

Dale R Smith

Name / Names Dale R Smith
Age N/A
Person 28 Mt, Mountain Pine, AR 71956
Phone Number 501-767-3062
Possible Relatives
Previous Address 28 Mt Vw, Mountain Pine, AR 71956
122 PO Box, Mountain Pine, AR 71956
548 PO Box, Mountain Pine, AR 71956

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1823 Independence Ave, Conway, AR 72034
Possible Relatives

Previous Address 73 PO Box, Conway, AR 72033

Dale Smith

Name / Names Dale Smith
Age N/A
Person 179 Greene Road 603, Beech Grove, AR 72412
Possible Relatives


Dale B Smith

Name / Names Dale B Smith
Age N/A
Person 4006 DIANE RD, JUNEAU, AK 99801
Phone Number 907-789-0400

Dale Smith

Name / Names Dale Smith
Age N/A
Person 8040 EVANS CIR, ANCHORAGE, AK 99507
Phone Number 907-333-1750

Dale Smith

Name / Names Dale Smith
Age N/A
Person PO BOX 129, ADGER, AL 35006

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1819 LINDSAY LN N, ATHENS, AL 35613

Dale E Smith

Name / Names Dale E Smith
Age N/A
Person 300 BOLIN ST APT A, ANCHORAGE, AK 99504

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1331 AUTUMN LN, ANCHORAGE, AK 99504

Dale Smith

Name / Names Dale Smith
Age N/A
Person 661 W CRESTWOOD AVE, WASILLA, AK 99654

Dale Smith

Name / Names Dale Smith
Age N/A
Person 120 PO Box, Sweet Home, AR 72164

Dale Smith

Name / Names Dale Smith
Age N/A
Person 10434 Jefferson Hwy, Baton Rouge, LA 70809

Dale Smith

Name / Names Dale Smith
Age N/A
Person 29749 AL HIGHWAY 21, TALLADEGA, AL 35160
Phone Number 256-362-1951

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1019 S TALLASSEE DR, TALLASSEE, AL 36078
Phone Number 334-252-0833

Dale Smith

Name / Names Dale Smith
Age N/A
Person 704 2ND ST SW, REFORM, AL 35481
Phone Number 205-375-6720

Dale Smith

Name / Names Dale Smith
Age N/A
Person 200 CAGLE RD, ALBERTVILLE, AL 35951
Phone Number 256-894-5804

Dale Smith

Name / Names Dale Smith
Age N/A
Person 2586 HIGHWAY 82, CENTREVILLE, AL 35042
Phone Number 205-926-1638

Dale Smith

Name / Names Dale Smith
Age N/A
Person 8012 E 4TH AVE, ANCHORAGE, AK 99504
Phone Number 907-333-1750

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1324 JEFFERSON RD, DEMOPOLIS, AL 36732
Phone Number 334-289-4967

Dale A Smith

Name / Names Dale A Smith
Age N/A
Person 1766 MOUNTAIN LAKE RD, WARRIOR, AL 35180
Phone Number 205-647-0191

Dale Smith

Name / Names Dale Smith
Age N/A
Person 544 9TH AVE, PLEASANT GROVE, AL 35127
Phone Number 205-744-0807

Dale Smith

Name / Names Dale Smith
Age N/A
Person RR 1 BOX 271, MARION, AL 36756
Phone Number 334-683-8338

Dale Smith

Name / Names Dale Smith
Age N/A
Person 2713 EMERALD AVE, BESSEMER, AL 35023
Phone Number 205-491-6998

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1901 MAUVILLA DR, DEMOPOLIS, AL 36732
Phone Number 334-289-1623

Dale Smith

Name / Names Dale Smith
Age N/A
Person 1872 COUNTY ROAD 57, LINEVILLE, AL 36266
Phone Number 256-396-2656

Dale Smith

Name / Names Dale Smith
Age N/A
Person 111 COUNTY ROAD 747, CULLMAN, AL 35058
Phone Number 256-796-6443

Dale T Smith

Name / Names Dale T Smith
Age N/A
Person PO BOX 25, MEKORYUK, AK 99630
Phone Number 907-827-8640

Dale C Smith

Name / Names Dale C Smith
Age N/A
Person 1830 E PARKS HWY, STE A101 WASILLA, AK 99654
Phone Number 907-373-3451

Dale Smith

Name / Names Dale Smith
Age N/A
Person PO BOX 102, MEKORYUK, AK 99630
Phone Number 907-827-8484

Dale Smith

Name / Names Dale Smith
Age N/A
Person PO BOX 111, MEKORYUK, AK 99630
Phone Number 907-543-5498

Dale W Smith

Name / Names Dale W Smith
Age N/A
Person 1707 FIELDSTONE CIR, HELENA, AL 35080
Phone Number 205-664-5014

Dale R Smith

Name / Names Dale R Smith
Age N/A
Person 410 SOCKWELL AVE NE, RUSSELLVILLE, AL 35653

Dale Smith

Business Name drs
Person Name Dale Smith
Position company contact
State AZ
Address 5532 E. Crocus Dr, PARADISE VALLEY, 85253 AZ
Email [email protected]

Dale Smith

Business Name United American Insurance
Person Name Dale Smith
Position company contact
State AR
Address 650 Edgewood Dr Ste 202 Maumelle AR 72113-6270
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-803-4506

Dale Smith

Business Name Two Oaks Land & Timber
Person Name Dale Smith
Position company contact
State AR
Address P.O. BOX 536 Warren AR 71671-0536
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 870-226-9871
Number Of Employees 4
Annual Revenue 267800

DALE P SMITH

Business Name TOCCOA-STEPHENS COUNTY JUNIOR CHAMBER OF COMM
Person Name DALE P SMITH
Position registered agent
State GA
Address PO BOX 1082, TOCCOA, GA 30577
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1961-12-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Dale Smith

Business Name THE OAK GROVE COMMUNITY MINISTRIES FOUNDATION
Person Name Dale Smith
Position registered agent
State GA
Address 1722 OAK GROVE ROAD, DECATUR, GA 30033
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-20
Entity Status Active/Compliance
Type Secretary

DALE SMITH

Business Name TANGERINE TURTLE USA, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Dissolved
Agent DALE SMITH 2306-L ALMADEN RD, SAN JOSE, CA 95125
Care Of 2306-L ALMADEN RD, SAN JOSE, CA 95125
CEO DALE SMITH2306-L ALMADEN RD, SAN JOSE, CA 95125
Incorporation Date 1987-04-08

DALE SMITH

Business Name TANGERINE TURTLE USA, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Dissolved
Agent 2306-L ALMADEN RD, SAN JOSE, CA 95125
Care Of 2306-L ALMADEN RD, SAN JOSE, CA 95125
CEO DALE SMITH 2306-L ALMADEN RD, SAN JOSE, CA 95125
Incorporation Date 1987-04-08

Dale Smith

Business Name Sunsational Tans
Person Name Dale Smith
Position company contact
State AR
Address P.O. BOX 598 Siloam Springs AR 72761-0598
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 479-524-4073
Number Of Employees 6
Annual Revenue 264600

Dale Smith

Business Name Smith Dale Real Estate
Person Name Dale Smith
Position company contact
State AR
Address P.O. BOX 598 Siloam Springs AR 72761-0598
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 479-524-8900
Number Of Employees 8
Annual Revenue 339500

Dale Smith

Business Name Sloan State Bank
Person Name Dale Smith
Position company contact
State IA
Address 302 4th St, Sloan, IA 51055
Phone Number
Email [email protected]
Title Collection Officer

Dale Smith

Business Name Service Center
Person Name Dale Smith
Position company contact
State AL
Address 988c Main St Roanoke AL 36274-1478
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-863-5501
Number Of Employees 72
Annual Revenue 14544000

DALE SMITH

Business Name SKATE DESIGNS, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Suspended
Agent 2066 REDWOOD CREST, VISTA, CA 92081
Care Of 2066 REDWOOD CREST, VISTA, CA 92081
CEO DALE SMITH 2066 REDWOOD CREST, VISTA, CA 92081
Incorporation Date 2004-01-02

DALE SMITH

Business Name SKATE DESIGNS, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Suspended
Agent DALE SMITH 2066 REDWOOD CREST, VISTA, CA 92081
Care Of 2066 REDWOOD CREST, VISTA, CA 92081
CEO DALE SMITH2066 REDWOOD CREST, VISTA, CA 92081
Incorporation Date 2004-01-02

DALE SMITH

Business Name SAVE OUR RURAL ENVIRONMENT
Person Name DALE SMITH
Position registered agent
Corporation Status Dissolved
Agent DALE SMITH 3410 SUNSHINE WAY, AUBURN, CA 95702
Care Of 195 HILTON DR, APPLEGATE, CA 95703
CEO HOWARD ANDERSON195 HILTON DR, APPLEGATE, CA 95703
Incorporation Date 2009-03-11
Corporation Classification Public Benefit

Dale E. Smith

Business Name SADIE LOT, INC.
Person Name Dale E. Smith
Position registered agent
State GA
Address 207 Empire Trail, Warner Robins, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-23
Entity Status Active/Compliance
Type CEO

Dale E. Smith

Business Name SADIE CONDO, INC.
Person Name Dale E. Smith
Position registered agent
State GA
Address 115 Belmont Drive, Warner Robbins, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-23
Entity Status Active/Compliance
Type CEO

DALE G SMITH

Business Name S & S SPECIALTIES AND SERVICES, INC.
Person Name DALE G SMITH
Position registered agent
State GA
Address 6707 NEWTON RD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DALE M SMITH

Business Name ROYCE TRANSPORT, INC.
Person Name DALE M SMITH
Position Treasurer
State NV
Address 6341 FACTOR AVE 6341 FACTOR AVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26676-2004
Creation Date 2004-10-04
Type Domestic Corporation

DALE M SMITH

Business Name ROYCE TRANSPORT, INC.
Person Name DALE M SMITH
Position President
State NV
Address 6341 FACTOR AVE 6341 FACTOR AVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26676-2004
Creation Date 2004-10-04
Type Domestic Corporation

DALE M SMITH

Business Name ROYCE TRANSPORT, INC.
Person Name DALE M SMITH
Position Secretary
State NV
Address 6341 FACTOR AVE 6341 FACTOR AVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26676-2004
Creation Date 2004-10-04
Type Domestic Corporation

Dale Smith

Business Name Prudential Carolina Real Estat
Person Name Dale Smith
Position company contact
State SC
Address 1530 Trolley Road, Summerville, 29485 SC
Phone Number
Email [email protected]

Dale Smith

Business Name PREMIER CONSULTING & MANAGEMENT SERVICES, INC
Person Name Dale Smith
Position registered agent
State GA
Address 120 Belmonte Drive, Atlanta, GA 30311
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-06-08
Entity Status Active/Compliance
Type CFO

DALE SMITH

Business Name PDS ENTERPRISES, INC.
Person Name DALE SMITH
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15878-2004
Creation Date 2004-06-14
Type Domestic Corporation

DALE SMITH

Business Name PDS ENTERPRISES, INC.
Person Name DALE SMITH
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15878-2004
Creation Date 2004-06-14
Type Domestic Corporation

Dale Smith

Business Name Movie Park Video
Person Name Dale Smith
Position company contact
State AR
Address 1702 Highway 412 W Siloam Springs AR 72761-3804
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 479-524-8062
Number Of Employees 9
Annual Revenue 1414000

Dale Smith

Business Name Meteor Communications
Person Name Dale Smith
Position company contact
State WA
Address 8631 South 212th St, KENT, 98031 WA
Phone Number
Email [email protected]

Dale Smith

Business Name Maui Muscle Sports Club Kahana LLC
Person Name Dale Smith
Position company contact
State HI
Address 3350 Lower Honoapiilani Rd - Suite 215 - Box 500, KURTISTOWN, 96760 HI
Email [email protected]

DALE SMITH

Business Name MUELLER SERVICE CO.
Person Name DALE SMITH
Position registered agent
State IL
Address 500 W ELDORADO ST, DECATUR, IL 62522
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-01-30
End Date 2001-02-08
Entity Status Withdrawn
Type CEO

DALE SMITH

Business Name MUELLER CO. (ILLINOIS)
Person Name DALE SMITH
Position registered agent
State IL
Address 500 W ELDORADO ST, DECATUR, IL 62522
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-05-22
End Date 2006-03-24
Entity Status Withdrawn
Type CEO

DALE L SMITH

Business Name MT. SINAI FELLOWSHIP CHURCH, INC.
Person Name DALE L SMITH
Position registered agent
State GA
Address 113 MISSISSIPPI AVE, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-01-26
Entity Status Active/Noncompliance
Type CEO

DALE G SMITH

Business Name MIMI'S INTERIOR ACCENTS, LTD.
Person Name DALE G SMITH
Position registered agent
State GA
Address 6707 NEWTON RD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-16
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DALE SMITH

Business Name MILLINEUM WEST SERVICES
Person Name DALE SMITH
Position Secretary
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5255-1997
Creation Date 1997-03-13
Type Domestic Corporation

DALE K SMITH

Business Name MILLINEUM WEST SERVICES
Person Name DALE K SMITH
Position Treasurer
State NV
Address 3305 W SPRING MT RD STE 60-24 3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5255-1997
Creation Date 1997-03-13
Type Domestic Corporation

DALE M SMITH

Business Name LEBARON INVESTMENTS
Person Name DALE M SMITH
Position Secretary
State NV
Address 6341 FACTOR AVE 6341 FACTOR AVE, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4530-1980
Creation Date 1980-08-11
Type Domestic Corporation

DALE E SMITH

Business Name LAKE COUNTRY DEVELOPMENT, LTD.
Person Name DALE E SMITH
Position Mmember
State NV
Address 923 DOREY DRIVE 923 DOREY DRIVE, INCLINE VILALGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16134-1995
Creation Date 1995-09-18
Expiried Date 2025-09-18
Type Domestic Limited-Liability Company

Dale Smith

Business Name Kornerstone
Person Name Dale Smith
Position company contact
State TX
Address P.O. Box 13597, RIO VISTA, 76093 TX
SIC Code 2075
Phone Number
Email [email protected]

Dale Smith

Business Name KSIV 1320 AM / 91.5 FM
Person Name Dale Smith
Position company contact
State MO
Address 1750 S Brentwood Blvd, Saint Louis, 63144 MO
Phone Number
Email [email protected]

DALE SMITH

Business Name KIDS FOR CHRIST, INC
Person Name DALE SMITH
Position registered agent
State GA
Address 214 LOTT ROAD, DOUGLAS, GA 31533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-10
Entity Status Active/Compliance
Type CFO

DALE B SMITH

Business Name KENDRICK G. SMITH, INC.
Person Name DALE B SMITH
Position registered agent
State GA
Address 127 BARNES MILL RD, HAMILTON, GA 31811
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-08-07
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DALE SMITH

Business Name KENDALE RESTAURANTS, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Suspended
Agent 3573 BEECHWOOD, RIVERSIDE, CA 92506
Care Of C/O DALE SMITH 3573 BEECHWOOD PLACE, RIVERSIDE, CA 92506
CEO DALE SMITH 3573 BEECHWOOD, RIVERSIDE, CA 92506
Incorporation Date 1979-10-26

DALE SMITH

Business Name KENDALE RESTAURANTS, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Suspended
Agent DALE SMITH 3573 BEECHWOOD, RIVERSIDE, CA 92506
Care Of C/O DALE SMITH 3573 BEECHWOOD PLACE, RIVERSIDE, CA 92506
CEO DALE SMITH3573 BEECHWOOD, RIVERSIDE, CA 92506
Incorporation Date 1979-10-26

Dale Smith

Business Name Indepentdent Bussiness Owners Network
Person Name Dale Smith
Position company contact
State PA
Address 135 Fern Hollow Rd. #1803, Moon Township, PA 15108
SIC Code 733403
Phone Number
Email [email protected]

DALE SMITH

Business Name INTANGIBLE ASSETS, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Active
Agent 3026 NIKOL STREET, SACRAMENTO, CA 95826
Care Of DALE SMITH 3609 BRADSHAW RD, SUITE H-139, SACRAMENTO, CA 95827
CEO DALE SMITH 3026 NIKOL STREET, SACRAMENTO, CA 95826
Incorporation Date 2013-04-11

DALE SMITH

Business Name INTANGIBLE ASSETS, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Active
Agent DALE SMITH 3026 NIKOL STREET, SACRAMENTO, CA 95826
Care Of DALE SMITH 3609 BRADSHAW RD, SUITE H-139, SACRAMENTO, CA 95827
CEO DALE SMITH3026 NIKOL STREET, SACRAMENTO, CA 95826
Incorporation Date 2013-04-11

Dale Anthony Smith

Business Name I POWER ELECTRIC, INC.
Person Name Dale Anthony Smith
Position registered agent
State GA
Address 2551 Oak Creek Lane, Conyers, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-10
Entity Status Active/Noncompliance
Type Secretary

Dale Smith

Business Name Harrop's Laundromat
Person Name Dale Smith
Position company contact
State AR
Address 549 W 15th St Fayetteville AR 72701-6806
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 479-521-9363
Number Of Employees 2
Annual Revenue 140580

Dale Smith

Business Name Hard Copies
Person Name Dale Smith
Position company contact
State AL
Address 1230 Westgate Pkwy # 7 Dothan AL 36303-2178
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 334-793-3322
Number Of Employees 3
Annual Revenue 296820
Fax Number 334-793-3242

DALE B SMITH

Business Name HERSEY METERS CO.
Person Name DALE B SMITH
Position registered agent
State IL
Address 858 JASONS WAY, FORSYTHE, IL 62535
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-16
End Date 2002-08-13
Entity Status Withdrawn
Type CEO

Dale Smith

Business Name H & S Garage
Person Name Dale Smith
Position company contact
State AL
Address 10101 State Highway 160 Hayden AL 35079-4240
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 205-647-5441
Number Of Employees 8
Annual Revenue 191860

DALE SMITH

Business Name GRACE BIBLE CHURCH OF FALLON
Person Name DALE SMITH
Position Treasurer
State NV
Address 1160 GREEN VALLEY DR 1160 GREEN VALLEY DR, FALLON, NV 89406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number C582-1984
Creation Date 1984-01-26
Type Domestic Non-Profit Corporation

DALE SMITH

Business Name GO SKATE SURF AND SPORTS, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Suspended
Agent DALE SMITH 2436 ALMADEN RD., SAN JOSE, CA 95125
Care Of 2436 ALMADEN RD., SAN JOSE, CA 95125
CEO DALE SMITH2436 ALMADEN RD., SAN JOSE, CA 95125
Incorporation Date 1985-08-14

DALE SMITH

Business Name GO SKATE SURF AND SPORTS, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Suspended
Agent 2436 ALMADEN RD., SAN JOSE, CA 95125
Care Of 2436 ALMADEN RD., SAN JOSE, CA 95125
CEO DALE SMITH 2436 ALMADEN RD., SAN JOSE, CA 95125
Incorporation Date 1985-08-14

Dale Smith

Business Name Foreign Car Place The
Person Name Dale Smith
Position company contact
State AR
Address P.O. BOX 735 Harrison AR 72602-0735
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-741-6444
Number Of Employees 1
Annual Revenue 84660

Dale Smith

Business Name Foreign Car Place
Person Name Dale Smith
Position company contact
State AR
Address 1317 N Spring Rd Harrison AR 72601-6953
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-741-6444
Number Of Employees 1
Annual Revenue 119600

DALE SMITH

Business Name FAMILY A FAIR INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Active
Agent DALE SMITH 27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
Care Of 27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
CEO DALE SMITH27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
Incorporation Date 1998-08-06

DALE SMITH

Business Name FAMILY A FAIR INC.
Person Name DALE SMITH
Position CEO
Corporation Status Active
Agent 27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
Care Of 27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
CEO DALE SMITH 27281 BIG SPRINGS RANCH RD, HEMET, CA 92544
Incorporation Date 1998-08-06

Dale Smith

Business Name Eagle Mortgage Service, Inc
Person Name Dale Smith
Position company contact
State MI
Address 4125 Jackson Road, ANN ARBOR, 48108 MI
Phone Number
Email [email protected]

DALE SMITH

Business Name EDMONTON LASER SYSTEMS
Person Name DALE SMITH
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5655-1992
Creation Date 1992-05-29
Type Domestic Corporation

DALE SMITH

Business Name EDMONTON LASER SYSTEMS
Person Name DALE SMITH
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C5655-1992
Creation Date 1992-05-29
Type Domestic Corporation

Dale Smith

Business Name Dale Smith
Person Name Dale Smith
Position company contact
State SC
Address 933 Brunwood Drive - Florence, WILLIAMS, 29493 SC
Phone Number
Email [email protected]

Dale Smith

Business Name Dale Smith
Person Name Dale Smith
Position company contact
State IL
Address Suite 106, NAPERVILLE, 60564 IL
Email [email protected]

Dale Smith

Business Name Dale J Smith - Dale J Smith Associate Broker
Person Name Dale Smith
Position company contact
State MI
Address 1349 Old US Highway 27 S, Gaylord, 49735 MI
Phone Number
Email [email protected]

DALE R. SMITH

Business Name DRS TRUCKING, INC.
Person Name DALE R. SMITH
Position registered agent
State GA
Address 155 N VICTORY DRIVE, LYONS, GA 30436
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-09
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

DALE SMITH

Business Name DJD FARMS, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Dissolved
Agent DALE SMITH 1671 CAMPBELL RD, LIVE OAK, CA 95953
Care Of 1671 CAMPBELL RD, LIVE OAK, CA 95953
CEO JAMES SMITH1671 CAMPBELL RD, LIVE OAK, CA 95953
Incorporation Date 1988-01-13

DALE B SMITH

Business Name DBS SERVICES, INC.
Person Name DALE B SMITH
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DALE B SMITH

Business Name DBS SERVICES, INC.
Person Name DALE B SMITH
Position registered agent
State GA
Address 429 OLDEWICK TRAIL, HOSCHTON, GA 30548
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DALE K SMITH

Business Name DALI'S ENTERPRISES, INC.
Person Name DALE K SMITH
Position registered agent
State GA
Address 6214 LYMRIDGE AVE, COLUMBUS, GA 31909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DALE SMITH

Business Name DALE SMITH ENTERPRISES, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Suspended
Agent 5337 NORTH ST, SOMIS, CA 93066
Care Of PO BOX 506, SOMIS, CA 93066
CEO DALE SMITH 5337 NORTH ST, SOMIS, CA 93066
Incorporation Date 1984-06-05

DALE SMITH

Business Name DALE SMITH ENTERPRISES, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Suspended
Agent DALE SMITH 5337 NORTH ST, SOMIS, CA 93066
Care Of PO BOX 506, SOMIS, CA 93066
CEO DALE SMITH5337 NORTH ST, SOMIS, CA 93066
Incorporation Date 1984-06-05

DALE SMITH

Business Name DALE SMITH ADVERTISING, INC.
Person Name DALE SMITH
Position registered agent
Corporation Status Dissolved
Agent DALE SMITH 135 BOULDER STREET, NEVADA CITY, CA 95959
Care Of 135 BOULDER STREET, NEVADA CITY, CA 95959
CEO DALE SMITHPO BOX 2594, NVEADA CITY, CA 95959
Incorporation Date 1997-10-22

DALE SMITH

Business Name DALE SMITH ADVERTISING, INC.
Person Name DALE SMITH
Position CEO
Corporation Status Dissolved
Agent 135 BOULDER STREET, NEVADA CITY, CA 95959
Care Of 135 BOULDER STREET, NEVADA CITY, CA 95959
CEO DALE SMITH PO BOX 2594, NVEADA CITY, CA 95959
Incorporation Date 1997-10-22

DALE A SMITH

Business Name D.A.S. WOODWORKS, INC.
Person Name DALE A SMITH
Position registered agent
State GA
Address 6269 Cathedral Ln, Lithonia, GA 30038
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-20
Entity Status To Be Dissolved
Type CEO

DALE A SMITH

Business Name D&A MARKETING, INC.
Person Name DALE A SMITH
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25109-2004
Creation Date 2004-09-17
Type Domestic Corporation

DALE A SMITH

Business Name D&A MARKETING, INC.
Person Name DALE A SMITH
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25109-2004
Creation Date 2004-09-17
Type Domestic Corporation

DALE A SMITH

Business Name D&A MARKETING, INC.
Person Name DALE A SMITH
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25109-2004
Creation Date 2004-09-17
Type Domestic Corporation

Dale Smith

Business Name Crystal Clean Floor Care
Person Name Dale Smith
Position company contact
State AR
Address 3319 S Columbia 9 Emerson AR 71740-9180
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 870-547-3331
Number Of Employees 1
Annual Revenue 24480

Dale Smith

Business Name Colonial Construction Company Inc
Person Name Dale Smith
Position company contact
State NY
Address 509 Parker Ave, Levittown, NY 11756
Phone Number
Email [email protected]
Title Manager

Dale Smith

Business Name Coldwell Banker Dale Smith & A
Person Name Dale Smith
Position company contact
State IN
Address 610 N Lebanon St, Lebanon, 46052 IN
Email [email protected]

Dale Smith

Business Name Coastal Properties of NW Flori
Person Name Dale Smith
Position company contact
State FL
Address 10343 E Cnty Hwy 30 A #104, Panama City Beach, 32413 FL
SIC Code 6500
Phone Number
Email [email protected]

Dale Smith

Business Name Clark And Wamberg, Llc
Person Name Dale Smith
Position company contact
State IL
Address 311 S Wacker Dr, Chicago, IL 60606-6622
Phone Number
Email [email protected]

Dale Smith

Business Name Christen Souers
Person Name Dale Smith
Position company contact
State IN
Address 4306 E State Blvd, Fort Wayne, IN 46815
Email [email protected]
Title accountant

Dale Smith

Business Name COLDWELL BANKER-SUCCESS REALTY
Person Name Dale Smith
Position company contact
State AZ
Address 255 E. Sheldon, Prescott, 86301 AZ
Email [email protected]

Dale Smith

Business Name CIN Inc
Person Name Dale Smith
Position company contact
State MI
Address 10005 Hibiscus, LANSING, 48901 MI
Phone Number
Email [email protected]

Dale Smith

Business Name Border Masonry Walls Inc
Person Name Dale Smith
Position company contact
State AZ
Address 5245 E Washington St Phoenix AZ 85034-2111
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 602-220-0250
Number Of Employees 98
Annual Revenue 9604000
Fax Number 602-220-0930

Dale Smith

Business Name Border Masonry Walls Inc
Person Name Dale Smith
Position company contact
State AZ
Address P.O. BOX 64293 Phoenix AZ 85082-4293
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 602-220-0250
Number Of Employees 200
Annual Revenue 12928000

Dale Smith

Business Name Border Masonry Walls Inc
Person Name Dale Smith
Position company contact
State AZ
Address PO Box 64293 Phoenix AZ 85082-4293
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 602-220-0250
Number Of Employees 97
Annual Revenue 11640000
Fax Number 602-220-0930

DALE DEAN SMITH

Business Name BMW OF NEVADA, LLC
Person Name DALE DEAN SMITH
Position Manager
State NV
Address 6100 NEIL RD STE 500 6100 NEIL RD STE 500, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2538-1997
Creation Date 1997-07-09
Expiried Date 2022-07-04
Type Domestic Limited-Liability Company

DALE DEAN SMITH

Business Name BMW OF NEVADA, LLC
Person Name DALE DEAN SMITH
Position Manager
State AZ
Address 26766 N 73RD WAY 26766 N 73RD WAY, SCOTTSDALE, AZ 85255
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2538-1997
Creation Date 1997-07-09
Expiried Date 2022-07-04
Type Domestic Limited-Liability Company

Dale Smith

Business Name Apco Inc
Person Name Dale Smith
Position company contact
State UT
Address 4605 Harrison Blvd., Salt Lake City, UT 84111
Phone Number
Email [email protected]

Dale Smith

Business Name Alexandria Gazette Packet & Mt. Vernon Gazette
Person Name Dale Smith
Position company contact
State VA
Address 1610 King St, Alexandria, 22314 VA
Phone Number
Email [email protected]

Dale Smith

Business Name Access Internet Group
Person Name Dale Smith
Position company contact
State AL
Address P.O. Box 7201, Oxford, AL 36203
SIC Code 861104
Phone Number
Email [email protected]

DALE SMITH

Business Name ARROYO VISTA HOMEOWNERS ASSOCIATION
Person Name DALE SMITH
Position registered agent
Corporation Status Active
Agent DALE SMITH 328A W ALAMAR, SANTA BARBARA, CA 93105
Care Of 5669 CALLE REAL, GOLETA, CA 93117
CEO DALE SMITH328A W ALAMAR, SANTA BARBARA, CA 93105
Incorporation Date 1980-11-21
Corporation Classification Mutual Benefit

DALE SMITH

Business Name ARROYO VISTA HOMEOWNERS ASSOCIATION
Person Name DALE SMITH
Position CEO
Corporation Status Active
Agent 328A W ALAMAR, SANTA BARBARA, CA 93105
Care Of 5669 CALLE REAL, GOLETA, CA 93117
CEO DALE SMITH 328A W ALAMAR, SANTA BARBARA, CA 93105
Incorporation Date 1980-11-21
Corporation Classification Mutual Benefit

Dale Smith

Business Name APCO Inc
Person Name Dale Smith
Position company contact
State UT
Address 45 E. Canyon Breeze Dr, CENTERVILLE, 84014 UT
Phone Number
Email [email protected]

DALE SMITH

Business Name ABOVE AND BEYOND PRESSURE WASHING SERVICES
Person Name DALE SMITH
Position registered agent
Corporation Status Dissolved
Agent DALE SMITH 12706 FREEMAN AVE, HAWTHORNE, CA 90250
Care Of 12706 FREEMAN AVE, HAWTHORNE, CA 90250
CEO DALE SMITH12706 FREEMAN AVE, HAWTHORNE, CA 90250
Incorporation Date 2006-03-30

DALE SMITH

Business Name ABOVE AND BEYOND PRESSURE WASHING SERVICES
Person Name DALE SMITH
Position CEO
Corporation Status Dissolved
Agent 12706 FREEMAN AVE, HAWTHORNE, CA 90250
Care Of 12706 FREEMAN AVE, HAWTHORNE, CA 90250
CEO DALE SMITH 12706 FREEMAN AVE, HAWTHORNE, CA 90250
Incorporation Date 2006-03-30

Dale Smith

Business Name A1 Pawn Shop Inc
Person Name Dale Smith
Position company contact
State AL
Address 300 Columbus Pkwy Ste C Opelika AL 36801-5969
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 334-705-0303
Number Of Employees 1
Annual Revenue 31930

DALE R SMITH

Business Name A.R.E.O. ENTERPRIZES OF AMERICA
Person Name DALE R SMITH
Position Secretary
State NV
Address 3155 E PATRICK LN 3155 E PATRICK LN, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23781-1996
Creation Date 1996-11-18
Type Domestic Corporation

DALE R SMITH

Business Name A.R.E.O. ENTERPRIZES OF AMERICA
Person Name DALE R SMITH
Position Treasurer
State NV
Address 3155 E PATRICK LN 3155 E PATRICK LN, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23781-1996
Creation Date 1996-11-18
Type Domestic Corporation

DALE R SMITH

Business Name A.R.E.O. ENTERPRIZES OF AMERICA
Person Name DALE R SMITH
Position President
State NV
Address 3155 E PATRICK LN 3155 E PATRICK LN, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23781-1996
Creation Date 1996-11-18
Type Domestic Corporation

DALE SMITH

Person Name DALE SMITH
Filing Number 45310401
Position Director
State TX
Address 677 S KINGS HWY, Texarkana TX 75501

Dale Smith

Person Name Dale Smith
Filing Number 53848801
Position Director
State TX
Address 4211 NEWTON 205, Dallas TX 75219 0000

DALE SMITH

Person Name DALE SMITH
Filing Number 45310401
Position President
State TX
Address 125 Warren Thomas Road, Texarkana TX 75501

Dale W Smith

Person Name Dale W Smith
Filing Number 34922300
Position P
State TX
Address P O BOX 2508, Palestine TX 75802

Dale H Smith

Person Name Dale H Smith
Filing Number 34922300
Position Director
State TX
Address P O BOX 2508, Palestine TX 75802

Dale Smith

Person Name Dale Smith
Filing Number 20028501
Position President
State TX
Address 843 VZCR 1922, Fruitvale TX 75127

Dale Smith

Person Name Dale Smith
Filing Number 20028501
Position Director
State TX
Address 843 VZCR 1922, Fruitvale TX 75127

DALE SMITH

Person Name DALE SMITH
Filing Number 11161706
Position OFFICER

DALE B SMITH

Person Name DALE B SMITH
Filing Number 8292506
Position CEO
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522 2165

DALE B SMITH

Person Name DALE B SMITH
Filing Number 8292506
Position PRESIDENT
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522 2165

DALE SMITH

Person Name DALE SMITH
Filing Number 7970306
Position Director
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522

DALE SMITH

Person Name DALE SMITH
Filing Number 46726301
Position Vice-President
State TX
Address 843 VZCR 1922, Fruitvale TX 75127

DALE SMITH

Person Name DALE SMITH
Filing Number 7970306
Position CEO
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522

DALE SMITH

Person Name DALE SMITH
Filing Number 6633906
Position ASSISTANT SECRETARY
State MO
Address 1540 GENESSEE ST., KANSAS CITY MO 64102

DALE A SMITH

Person Name DALE A SMITH
Filing Number 6120706
Position SECRETARY
State TX
Address PO BOX 15305, AMARILLO TX 79105

DALE A SMITH

Person Name DALE A SMITH
Filing Number 6120706
Position DIRECTOR
State TX
Address PO BOX 15305, AMARILLO TX 79105

DALE SMITH

Person Name DALE SMITH
Filing Number 2978406
Position ASSISTANT SECRETARY
State MO
Address 1540 GENESSEE STREET, KANSAS CITY MO 64102

DALE SMITH

Person Name DALE SMITH
Filing Number 2108806
Position PRESIDENT
State IL
Address 500 W ELDORADO ST, DECATUR IL 62522

Dale Smith

Person Name Dale Smith
Filing Number 1423401
Position President
State TX
Address 3009 Ong, Amarillo TX 79109

DALE R SMITH

Person Name DALE R SMITH
Filing Number 922806
Position VP-CARGILL RISK MANAGEMENT

DALE W SMITH

Person Name DALE W SMITH
Filing Number 692701
Position PRESIDENT
State TX
Address 1189 ACR 403, PALESTINE TX 75803

Dale Smith

Person Name Dale Smith
Filing Number 53848801
Position Secretary
State TX
Address 4211 NEWTON UNIT 205, Dallas TX 75219 0000

DALE A SMITH

Person Name DALE A SMITH
Filing Number 7178001
Position Director
State TX
Address PO BOX 15305, AMARILLO TX 79105 5305

DALE W SMITH

Person Name DALE W SMITH
Filing Number 692701
Position DIRECTOR
State TX
Address 1189 ACR 403, PALESTINE TX 75803

Smith Dale L

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Smith Dale L
Annual Wage $50,006

Smith Dale

State FL
Calendar Year 2015
Employer Dept Of Business&professional Regulation Svc Op
Name Smith Dale
Annual Wage $34,097

Smith Dale S

State DE
Calendar Year 2016
Employer Colonial School District
Name Smith Dale S
Annual Wage $11,124

Smith Dale A

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Smith Dale A
Annual Wage N/A

Smith Dale S

State DE
Calendar Year 2015
Employer Colonial School District
Name Smith Dale S
Annual Wage $90,979

Smith Dale P

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Trooper
Name Smith Dale P
Annual Wage $95,890

Smith Dale P

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Trooper
Name Smith Dale P
Annual Wage $136,079

Smith Dale P

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name Smith Dale P
Annual Wage $138,053

Smith Dale R

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Collections Investigator
Name Smith Dale R
Annual Wage $29,447

Smith Dale

State CO
Calendar Year 2018
Employer City Of Denver
Name Smith Dale
Annual Wage $58,035

Smith Dale

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title School Social Worker
Name Smith Dale
Annual Wage $64,415

Smith Codi Dale

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Smith Codi Dale
Annual Wage $18,893

Smith Dale R

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Collections Investigator
Name Smith Dale R
Annual Wage $47,505

Smith Tucker Dale

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Smith Tucker Dale
Annual Wage $34,184

Smith Dale R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Smith Dale R
Annual Wage $61,701

Smith Dale

State CO
Calendar Year 2017
Employer City of Lamar
Name Smith Dale
Annual Wage $47,124

Smith Dale R

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Collections Investigator
Name Smith Dale R
Annual Wage $45,894

Smith Dale D

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Mechanic
Name Smith Dale D
Annual Wage $43,706

Smith Dale D

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Mechanic
Name Smith Dale D
Annual Wage $43,290

Smith Rodney Dale

State AR
Calendar Year 2017
Employer Mountain View School District
Name Smith Rodney Dale
Annual Wage $17,516

Smith Sidney Dale

State AR
Calendar Year 2017
Employer Clinton School District
Name Smith Sidney Dale
Annual Wage $9,321

Smith Dale D

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Sr Mechanic
Name Smith Dale D
Annual Wage $43,290

Smith Rodney Dale

State AR
Calendar Year 2016
Employer Mountain View School District
Name Smith Rodney Dale
Annual Wage $16,663

Smith Sidney Dale

State AR
Calendar Year 2016
Employer Clinton School District
Name Smith Sidney Dale
Annual Wage $24,000

Smith Rodney Dale

State AR
Calendar Year 2015
Employer Mountain View School District
Name Smith Rodney Dale
Annual Wage $16,485

Smith Sidney Dale

State AR
Calendar Year 2015
Employer Clinton School District
Name Smith Sidney Dale
Annual Wage $2,115

Smith Robert Dale

State AZ
Calendar Year 2017
Employer Coconino County Sheriffs Dept
Name Smith Robert Dale
Annual Wage $77,609

Smith Dale R

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Smith Dale R
Annual Wage $50,750

Smith Dale

State CO
Calendar Year 2017
Employer City of Denver
Name Smith Dale
Annual Wage $54,430

Smith Dale R

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Smith Dale R
Annual Wage $50,185

Smith Dale

State FL
Calendar Year 2015
Employer Hillsborough Area Regional Transit
Name Smith Dale
Annual Wage $93,338

Smith Dale A

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Smith Dale A
Annual Wage $58,880

Smith Dale A

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Smith Dale A
Annual Wage $64,342

Smith Dale R

State FL
Calendar Year 2017
Employer Marion Co Sheriff's Dept
Name Smith Dale R
Annual Wage $50,170

Smith Dale

State FL
Calendar Year 2017
Employer Hillsborough Area Regional Transit
Name Smith Dale
Annual Wage $95,513

Smith Dale L

State FL
Calendar Year 2017
Employer Florida State University
Name Smith Dale L
Annual Wage $10,881

Smith Dale R

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Smith Dale R
Annual Wage $33,415

Smith Dale

State FL
Calendar Year 2017
Employer Dept Of Business&Professional Regulation Svc Op
Name Smith Dale
Annual Wage $29,958

Smith Dale

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Regulatory Consultant
Name Smith Dale
Annual Wage $34,097

Smith Dale

State FL
Calendar Year 2017
Employer Clay Co Bd Of Co Commissioners
Name Smith Dale
Annual Wage $98,047

Smith Timothy Dale

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Smith Timothy Dale
Annual Wage $44,780

Smith Dale M

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Smith Dale M
Annual Wage $71,222

Smith Dale

State FL
Calendar Year 2016
Employer St Johns River Water Management Dis
Name Smith Dale
Annual Wage $75,410

Smith Richard Dale

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Smith Richard Dale
Annual Wage $47,757

Smith Dale

State FL
Calendar Year 2015
Employer Marion Co Sheriff's Dept
Name Smith Dale
Annual Wage $45,284

Smith Dale L

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Smith Dale L
Annual Wage $46,649

Smith Dale

State FL
Calendar Year 2016
Employer Marion Co Sheriff's Dept
Name Smith Dale
Annual Wage $48,777

Smith Dale

State FL
Calendar Year 2016
Employer Hillsborough Area Regional Transit
Name Smith Dale
Annual Wage $94,875

Smith Dale L

State FL
Calendar Year 2016
Employer Florida State University
Name Smith Dale L
Annual Wage $251,827

Smith Dale R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Smith Dale R
Annual Wage $58,500

Smith Dale

State FL
Calendar Year 2016
Employer Dept Of Business&professional Regulation Svc Op
Name Smith Dale
Annual Wage $34,097

Smith Dale

State FL
Calendar Year 2016
Employer Clay Co Bd Of Co Commissioners
Name Smith Dale
Annual Wage $30,277

Smith Dale O

State FL
Calendar Year 2016
Employer Bay Co Sheriff's Dept
Name Smith Dale O
Annual Wage $52,657

Smith Timothy Dale

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Smith Timothy Dale
Annual Wage $52,000

Smith Dale M

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Smith Dale M
Annual Wage $78,666

Smith Parker Dale

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Smith Parker Dale
Annual Wage $13,959

Smith Richard Dale

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Smith Richard Dale
Annual Wage $46,050

Smith Dale L

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Smith Dale L
Annual Wage $46,655

Smith Dale A

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Smith Dale A
Annual Wage $64,248

Smith Dale R

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Smith Dale R
Annual Wage $48,145

Dale R Smith

Name Dale R Smith
Address 1557 S Pierson St Denver CO 80232 -6073
Mobile Phone 303-868-6627
Email [email protected]
Gender Male
Date Of Birth 1941-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Dale W Smith

Name Dale W Smith
Address 415 S Monroe St Pittsfield IL 62363 -1935
Mobile Phone 217-737-6429
Gender Male
Date Of Birth 1930-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale M Smith

Name Dale M Smith
Address 3790 Brookfield Dr White Lake MI 48383 -1410
Phone Number 248-887-9383
Gender Male
Date Of Birth 1948-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed College
Language English

Dale L Smith

Name Dale L Smith
Address 9790 Quail Run Ct Bridgman MI 49106 -9203
Phone Number 269-465-6393
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Dale H Smith

Name Dale H Smith
Address 6790 E Cedar Ave Denver CO 80224-1165 APT 109-1166
Phone Number 303-399-7059
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Dale Smith

Name Dale Smith
Address 6907 S Swartz Ln Peoria IL 61607 -9554
Phone Number 309-697-8317
Telephone Number 309-825-6653
Mobile Phone 309-825-6653
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Dale A Smith

Name Dale A Smith
Address 124 Parker Rd Crescent City FL 32112 -4736
Phone Number 386-559-0423
Mobile Phone 386-679-6286
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Dale J Smith

Name Dale J Smith
Address 5104 Nadine St Orlando FL 32807 -1335
Phone Number 407-281-1887
Mobile Phone 407-592-3846
Gender Male
Date Of Birth 1945-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Dale Smith

Name Dale Smith
Address 2695 Crowder Loop Tallahassee FL 32303-2390 -2390
Phone Number 407-592-3830
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale R Smith

Name Dale R Smith
Address 10587 Marsh Rd Fowlerville MI 48836-9312 -9312
Phone Number 517-223-5901
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Dale M Smith

Name Dale M Smith
Address 1006 22nd St West Palm Beach FL 33407 -5738
Phone Number 561-659-5844
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Dale E Smith

Name Dale E Smith
Address 2880 8th Ave Sw Byron Center MI 49315 -8909
Phone Number 616-896-8937
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Dale A Smith

Name Dale A Smith
Address 6797 Kennesaw Rd Canton MI 48187 -1282
Phone Number 734-454-0641
Gender Male
Date Of Birth 1949-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Dale Smith

Name Dale Smith
Address 7828 Kaiser St Canton MI 48187 -4263
Phone Number 734-667-1468
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Dale E Smith

Name Dale E Smith
Address 906 Catlin St Ottawa IL 61350 -1370
Phone Number 815-433-2893
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Dale E Smith

Name Dale E Smith
Address 1501 Mccue Rd Sterling IL 61081 -8952
Phone Number 815-626-1988
Mobile Phone 815-954-9742
Email [email protected]
Gender Male
Date Of Birth 1937-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Dale Smith

Name Dale Smith
Address 2651 Waldron Rd Kankakee IL 60901 -5952
Phone Number 815-937-1084
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Dale A Smith

Name Dale A Smith
Address 6811 Serenity Cir Rockford IL 61102 -1150
Phone Number 815-985-0650
Telephone Number 815-985-0650
Mobile Phone 815-985-0650
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Dale Smith

Name Dale Smith
Address 1701 San Pablo Rd S Jacksonville FL 32224 APT 104-2089
Phone Number 904-247-1211
Gender Male
Date Of Birth 1966-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Dale Smith

Name Dale Smith
Address 4033 W Lincoln Rd Alma MI 48801 -9595
Phone Number 989-463-3990
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Dale E Smith

Name Dale E Smith
Address 1209 S Weadock Ave Saginaw MI 48601 -2715
Phone Number 989-755-6260
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

SMITH, DALE

Name SMITH, DALE
Amount 1500.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 23020433397
Application Date 2003-08-05
Contributor Occupation LECSTAR TELECOM
Organization Name Lecstar Telecom
Contributor Gender N
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

SMITH, DALE

Name SMITH, DALE
Amount 1000.00
To Steven A. King (R)
Year 2010
Transaction Type 15
Filing ID 29992957327
Application Date 2009-07-08
Contributor Occupation Banker
Contributor Employer Information Requested
Contributor Gender N
Recipient Party R
Recipient State IA
Committee Name Stephen King for Congress
Seat federal:house
Address 906 N Shannon Dr SLOAN IA

SMITH, DALE

Name SMITH, DALE
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935091385
Application Date 2009-09-04
Contributor Occupation PHARMACIST
Contributor Employer PBA HEALTH
Contributor Gender N
Committee Name ActBlue
Address 1212 NE 96TH TER KANSAS CITY MO

SMITH, DALE B

Name SMITH, DALE B
Amount 1000.00
To Conservative Principles PAC
Year 2006
Transaction Type 15
Filing ID 26930511590
Application Date 2006-10-17
Contributor Occupation attorney
Contributor Employer self
Contributor Gender N
Recipient Party R
Committee Name Conservative Principles PAC
Address 906 N Shannon Dr SLOAN IA

SMITH, DALE

Name SMITH, DALE
Amount 1000.00
To Steven A. King (R)
Year 2012
Transaction Type 15
Filing ID 12950637378
Application Date 2011-10-31
Contributor Occupation Banker
Contributor Employer Sloan State Bank
Organization Name Sloan State Bank
Contributor Gender N
Recipient Party R
Recipient State IA
Committee Name Stephen King for Congress
Seat federal:house
Address 906 N Shannon Dr SLOAN IA

SMITH, DALE A

Name SMITH, DALE A
Amount 700.00
To National Cattlemen's Beef Assn
Year 2006
Transaction Type 15
Filing ID 25971039578
Application Date 2005-08-12
Contributor Occupation Agriculture
Contributor Employer Self employed
Contributor Gender N
Committee Name National Cattlemen's Beef Assn
Address PO 15305 AMARILLO TX

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992216132
Application Date 2003-06-01
Contributor Occupation CEO
Contributor Employer CMCS Inc.
Organization Name Cmcs Inc
Contributor Gender N
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 1076 E Coon Lake Rd HOWELL MI

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951287010
Application Date 2012-02-10
Contributor Occupation SURGEON
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 1 COVERED BRIDGE LANE ELGIN OK

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To National Assn of Wholesaler-Distributors
Year 2012
Transaction Type 15
Filing ID 12950169907
Application Date 2011-11-30
Contributor Occupation Chairman/CEO
Contributor Employer HD Smith
Contributor Gender N
Committee Name National Assn of Wholesaler-Distributors
Address 3063 Fiat SPRINGFIELD IL

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932616136
Application Date 2008-07-14
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address IR

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To Justin Nadeau (D)
Year 2004
Transaction Type 15
Filing ID 24971373762
Application Date 2004-06-10
Contributor Occupation Retired
Contributor Employer Self
Contributor Gender N
Recipient Party D
Recipient State NH
Committee Name Nadeau for Congress
Seat federal:house
Address 108 Union Rd STRATHAM NH

SMITH, DALE

Name SMITH, DALE
Amount 500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020180477
Application Date 2011-08-30
Contributor Gender N
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

SMITH, DALE

Name SMITH, DALE
Amount 400.00
To SPADE, DUDLEY
Year 2004
Application Date 2004-06-17
Contributor Occupation ATTORNEY
Contributor Employer DALE SMITH LAW OFFICES
Organization Name DALE SMITH LAW OFFICES
Recipient Party D
Recipient State MI
Seat state:lower
Address 11378 SIAM CT BROOKLYN MI

SMITH, DALE

Name SMITH, DALE
Amount 400.00
To BEEBE, MIKE
Year 2006
Application Date 2006-09-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 3 10 TEE MAUMELLE AR

SMITH, DALE

Name SMITH, DALE
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992105781
Application Date 2003-08-22
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender N
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6603 Providence Rd WILMINGTON NC

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-09-14
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MS
Seat state:governor
Address 10 E BLUFF BRANDON MS

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-08-02
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MS
Seat state:governor
Address 10 E BLUFF BRANDON MS

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To Jo Ann Emerson (R)
Year 2008
Transaction Type 15
Filing ID 28930183301
Application Date 2007-11-09
Contributor Occupation PHARMACIST
Contributor Employer PBA HEALTH
Organization Name Pba Health
Contributor Gender N
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address 1212 NE 96th Terrace KANSAS CITY MO

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To Kay Barnes (D)
Year 2008
Transaction Type 15
Filing ID 28990832167
Application Date 2008-02-15
Contributor Occupation Pharmacist
Contributor Employer NWC Hospital
Organization Name NWC Hospital
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Kay for Congress
Seat federal:house
Address 1212 NE 96th Terrace KANSAS CITY MO

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To HARDEN, MICHAEL
Year 2010
Application Date 2010-01-06
Contributor Occupation ATTORNEY
Contributor Employer SMITH & TABOR
Organization Name SMITH & TABOR
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 1082 TOCCOA GA

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To Michael O Johanns (R)
Year 2008
Transaction Type 15
Filing ID 28020660631
Application Date 2008-10-14
Contributor Occupation SLOAN STATE BANK
Organization Name Sloan State Bank
Contributor Gender N
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

SMITH, DALE

Name SMITH, DALE
Amount 250.00
To Ike Skelton (D)
Year 2006
Transaction Type 15
Filing ID 25990416993
Application Date 2005-02-16
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender N
Recipient Party D
Recipient State MO
Committee Name Ike Skelton for Congress Cmte
Seat federal:house
Address 526 NW 301 WARRENSBURG MO

SMITH, DALE B

Name SMITH, DALE B
Amount 250.00
To Steven A King (R)
Year 2006
Transaction Type 15
Filing ID 25970663036
Application Date 2005-06-09
Contributor Occupation BANKER
Contributor Employer SLOAN ST BANK
Organization Name Sloan St Bank
Contributor Gender N
Recipient Party R
Recipient State IA
Committee Name Stephen King for Congress
Seat federal:house
Address 906 N Shannon Dr SLOAN IA

SMITH, DALE

Name SMITH, DALE
Amount 245.00
To Pacific Coast Producers
Year 2008
Transaction Type 15
Filing ID 28039733383
Application Date 2008-05-08
Contributor Occupation GROWER
Contributor Employer SELF
Contributor Gender N
Committee Name Pacific Coast Producers

SMITH, DALE

Name SMITH, DALE
Amount 217.00
To Pacific Coast Producers
Year 2006
Transaction Type 15
Filing ID 26039291789
Application Date 2006-10-20
Contributor Occupation GROWER
Contributor Employer SELF
Contributor Gender N
Committee Name Pacific Coast Producers

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To BURNS, JON G
Year 2006
Application Date 2005-11-04
Contributor Occupation BUSINESSMAN/CONTRACTOR
Contributor Employer SMITH STEEL STRUCTURES INC
Recipient Party R
Recipient State GA
Seat state:lower
Address 722 METTS RD STATESBORO GA

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To Tea Prty Exp/Our Country Deserves Better
Year 2012
Transaction Type 15
Filing ID 12952233810
Application Date 2011-09-14
Contributor Occupation SURGEON
Contributor Employer ALLERGY ENT INSTITUTE/SURGEON
Contributor Gender N
Committee Name Tea Prty Exp/Our Country Deserves Better
Address 1 COVERED BRIGE LANE ELGIN OK

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020172481
Application Date 2009-03-16
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name Flint Group
Contributor Gender N
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020172481
Application Date 2009-01-26
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name Flint Group
Contributor Gender N
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To Mike Rogers (R)
Year 2004
Transaction Type 15
Filing ID 23992216131
Application Date 2003-05-21
Contributor Occupation CEO
Contributor Employer CMCS Inc.
Organization Name Cmcs Inc
Contributor Gender N
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 1076 E Coon Lake Rd HOWELL MI

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To SPADE, DOUG
Year 2010
Application Date 2010-01-08
Contributor Occupation ATTORNEY
Contributor Employer DALE L SMITH PC
Recipient Party D
Recipient State MI
Seat state:upper
Address 11595 LAKEVIEW DR BROOKLYN MI

SMITH, DALE

Name SMITH, DALE
Amount 200.00
To BURNS, JON G
Year 20008
Application Date 2008-01-11
Contributor Occupation CONSTRUCTION
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address 742 METTS RD STATESBORO GA

SMITH, DALE

Name SMITH, DALE
Amount 100.00
To VAN DOREN, JIM
Year 2010
Application Date 2010-02-16
Recipient Party R
Recipient State MI
Seat state:lower
Address 11595 LAKEVIEW DR BROOKLYN MI

SMITH, DALE

Name SMITH, DALE
Amount 100.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-27
Recipient Party D
Recipient State MI
Seat state:governor
Address 979 WHITE WILLOW CT HOWELL MI

SMITH, DALE

Name SMITH, DALE
Amount 100.00
To ZWEIFEL, CLINT
Year 2004
Application Date 2004-05-22
Contributor Employer TRUE CARE PHARMACY
Recipient Party D
Recipient State MO
Seat state:lower
Address 1212 NE 96TH TER KANSAS CITY MO

SMITH, DALE

Name SMITH, DALE
Amount 50.00
To YANOS, ED
Year 2004
Application Date 2004-03-04
Recipient Party R
Recipient State IN
Seat state:lower
Address 4725 W 100 N ROCHESTER IN

SMITH, DALE

Name SMITH, DALE
Amount 50.00
To MILLER, ERIC (G)
Year 2004
Application Date 2004-04-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 1953 N 625 E DARLINGTON IN

SMITH, DALE

Name SMITH, DALE
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-07-24
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

SMITH, DALE

Name SMITH, DALE
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-04-12
Recipient Party R
Recipient State MI
Seat state:governor
Address 9790 QUAIL RUN CT BRIDGMAN MI

SMITH, DALE

Name SMITH, DALE
Amount 25.00
To REYES, ART
Year 2010
Application Date 2010-05-19
Recipient Party D
Recipient State MI
Seat state:lower
Address 979 WHILE WILLOW CT HOWELL MI

SMITH, DALE

Name SMITH, DALE
Amount 25.00
To RATHBURN, AIMEE
Year 2006
Application Date 2006-04-22
Recipient Party R
Recipient State CO
Seat state:lower
Address 9620 LIBERTY GROVE DR FALCON CO

SMITH, DALE

Name SMITH, DALE
Amount 20.00
To MILLER, ERIC (G)
Year 2004
Application Date 2003-12-03
Recipient Party R
Recipient State IN
Seat state:governor
Address 1953 N 625 E DALINGTON IN

SMITH, DALE

Name SMITH, DALE
Amount 15.00
To CASBEER, ERNIE
Year 20008
Application Date 2008-02-13
Recipient Party D
Recipient State TX
Seat state:lower

SMITH, DALE

Name SMITH, DALE
Amount 15.00
To CASBEER, ERNIE
Year 20008
Application Date 2008-01-15
Recipient Party D
Recipient State TX
Seat state:lower

SMITH, DALE

Name SMITH, DALE
Amount -12.00
To Wells Fargo
Year 2010
Transaction Type 22y
Filing ID 29935561418
Application Date 2009-11-13
Contributor Gender N
Committee Name Wells Fargo

DALE A SMITH & VICTORIA SMITH

Name DALE A SMITH & VICTORIA SMITH
Address 20 Newburg Avenue Catonsville MD
Value 185100
Landvalue 185100

SMITH DALE C

Name SMITH DALE C
Physical Address 224 SE 23RD AVE, BOYNTON BEACH, FL 33435
Owner Address 224 SE 23RD AVE, BOYNTON BEACH, FL 33435
County Palm Beach
Year Built 1952
Area 1630
Land Code Professional service buildings
Address 224 SE 23RD AVE, BOYNTON BEACH, FL 33435

SMITH DALE C

Name SMITH DALE C
Owner Address 20 MORGAN DRIVE, TITUSVILLE, FL 32793
County Columbia
Land Code Vacant Residential

SMITH DALE ALLEN + ANNE MARIE

Name SMITH DALE ALLEN + ANNE MARIE
Physical Address 131 PARKER RD, CRESCENT CITY, FL 32112
Ass Value Homestead 72549
Just Value Homestead 72549
County Putnam
Year Built 1989
Area 1778
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 131 PARKER RD, CRESCENT CITY, FL 32112

SMITH DALE A + DENA S

Name SMITH DALE A + DENA S
Physical Address 207 STEWART LN, LEHIGH ACRES, FL 33936
Owner Address 207 STEWART LN, LEHIGH ACRES, FL 33936
Ass Value Homestead 23667
Just Value Homestead 40401
County Lee
Year Built 1965
Area 1969
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 207 STEWART LN, LEHIGH ACRES, FL 33936

SMITH DALE A +

Name SMITH DALE A +
Physical Address 3827 HOYT AVE, SEBRING, FL 33870
Owner Address 3809 HOYT AV, SEBRING, FL 33876
County Highlands
Year Built 1973
Area 732
Land Code Mobile Homes
Address 3827 HOYT AVE, SEBRING, FL 33870

SMITH DALE A

Name SMITH DALE A
Physical Address 158 ROLANDO CT, PONTE VEDRA BEACH, FL 32082
Owner Address 158 ROLANDO CT, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 107989
Just Value Homestead 118728
County St. Johns
Year Built 1985
Area 1632
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 158 ROLANDO CT, PONTE VEDRA BEACH, FL 32082

SMITH DALE A

Name SMITH DALE A
Physical Address 475 TEQUESTA DR, JUPITER, FL 33469
Owner Address 475 TEQUESTA DR # 12, TEQUESTA, FL 33469
Ass Value Homestead 92148
Just Value Homestead 97000
County Palm Beach
Year Built 1964
Area 730
Land Code Condominiums
Address 475 TEQUESTA DR, JUPITER, FL 33469

SMITH DALE A

Name SMITH DALE A
Physical Address 14860 86TH RD N, LOXAHATCHEE, FL 33470
Owner Address 14860 86TH RD N, LOXAHATCHEE, FL 33470
Ass Value Homestead 255363
Just Value Homestead 266580
County Palm Beach
Year Built 2000
Area 5202
Land Code Single Family
Address 14860 86TH RD N, LOXAHATCHEE, FL 33470

SMITH DALE A

Name SMITH DALE A
Physical Address 12338 EASTCOVE DR, ORLANDO, FL 32826
Owner Address SMITH CAROL I, ORLANDO, FLORIDA 32826
County Orange
Year Built 1982
Area 848
Land Code Single Family
Address 12338 EASTCOVE DR, ORLANDO, FL 32826

SMITH DALE A

Name SMITH DALE A
Physical Address 2809 KEYSTONE DR, ORLANDO, FL 32806
Owner Address MARKEL JASON, ORLANDO, FLORIDA 32806
Ass Value Homestead 90698
Just Value Homestead 90698
County Orange
Year Built 1941
Area 1763
Land Code Single Family
Address 2809 KEYSTONE DR, ORLANDO, FL 32806

SMITH DALE C

Name SMITH DALE C
Physical Address 5576 N OCEAN BLVD, BOYNTON BEACH, FL 33435
Owner Address 5576 N OCEAN BLVD, BOYNTON BEACH, FL 33435
Ass Value Homestead 272710
Just Value Homestead 425000
County Palm Beach
Year Built 1987
Area 2549
Land Code Single Family
Address 5576 N OCEAN BLVD, BOYNTON BEACH, FL 33435

SMITH DALE A

Name SMITH DALE A
Physical Address 3544 MANATEE DR, SAINT JAMES CITY, FL 33956
Owner Address 73 CARY ST, BUFFALO, NY 14201
County Lee
Land Code Vacant Residential
Address 3544 MANATEE DR, SAINT JAMES CITY, FL 33956

SMITH DALE

Name SMITH DALE
Physical Address 2520 DESOTO DR, KISSIMMEE, FL 34746
Owner Address 2520 DESOTO DR, KISSIMMEE, FL 34746
County Osceola
Year Built 1986
Area 1440
Land Code Mobile Homes
Address 2520 DESOTO DR, KISSIMMEE, FL 34746

SMITH DALE

Name SMITH DALE
Physical Address 2528 DESOTO DR, KISSIMMEE, FL 34746
Owner Address 2520 DESOTO DR, KISSIMMEE, FL 34746
Sale Price 0
Sale Year 2012
County Osceola
Year Built 2007
Area 1188
Land Code Single Family
Address 2528 DESOTO DR, KISSIMMEE, FL 34746
Price 0

SMITH DALE

Name SMITH DALE
Physical Address 18375 TULIP RD, FORT MYERS, FL 33967
Owner Address 8177 BODKIN AVE, PASADENA, MD 21122
Sale Price 126000
Sale Year 2013
Ass Value Homestead 108708
Just Value Homestead 126694
County Lee
Year Built 1992
Area 4091
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18375 TULIP RD, FORT MYERS, FL 33967
Price 126000

SMITH BRIAN DALE & MARY BETH

Name SMITH BRIAN DALE & MARY BETH
Physical Address 06460 E GLENCOE ST, INVERNESS, FL 34450
Ass Value Homestead 56910
Just Value Homestead 56910
County Citrus
Year Built 1979
Area 1991
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06460 E GLENCOE ST, INVERNESS, FL 34450

SMITH BRIAN DALE &

Name SMITH BRIAN DALE &
Physical Address 06444 E GLENCOE ST, INVERNESS, FL 34450
Owner Address MARY BETH SMITH, INVERNESS, FL 34452
County Citrus
Land Code Vacant Residential
Address 06444 E GLENCOE ST, INVERNESS, FL 34450

SMITH ALVIN DALE & DEBRA ANN

Name SMITH ALVIN DALE & DEBRA ANN
Physical Address 00545 E ALASKA LN, HERNANDO, FL 34442
Sale Price 60000
Sale Year 2012
County Citrus
Year Built 1983
Area 1673
Land Code Single Family
Address 00545 E ALASKA LN, HERNANDO, FL 34442
Price 60000

SMITH ALVIN DALE & DEBRA ANN

Name SMITH ALVIN DALE & DEBRA ANN
Physical Address 00081 S PONDER AVE, LECANTO, FL 34460
County Citrus
Year Built 1988
Area 960
Land Code Mobile Homes
Address 00081 S PONDER AVE, LECANTO, FL 34460

SMITH ALVIN DALE & DEBRA ANN

Name SMITH ALVIN DALE & DEBRA ANN
Physical Address 00111 W GOLDENTUFT CT, BEVERLY HILLS, FL 34464
Sale Price 36000
Sale Year 2012
County Citrus
Year Built 1987
Area 1404
Land Code Single Family
Address 00111 W GOLDENTUFT CT, BEVERLY HILLS, FL 34464
Price 36000

SMITH ALVIN DALE & DEBRA ANN

Name SMITH ALVIN DALE & DEBRA ANN
Physical Address 00008 DELLA ST, BEVERLY HILLS, FL 34464
Sale Price 22500
Sale Year 2012
County Citrus
Year Built 1973
Area 1215
Land Code Single Family
Address 00008 DELLA ST, BEVERLY HILLS, FL 34464
Price 22500

SMITH DALE

Name SMITH DALE
Physical Address 150 EL DORADO APT 205, WINTER HAVEN, FL 33884
Owner Address 410 FLAGLER RD, WINTER HAVEN, FL 33884
County Polk
Year Built 1980
Area 1372
Land Code Condominiums
Address 150 EL DORADO APT 205, WINTER HAVEN, FL 33884

SMITH ALVIN DALE & DEBRA ANN

Name SMITH ALVIN DALE & DEBRA ANN
Physical Address 01934 W GRAYWOOD DR, BEVERLY HILLS, FL 34464
Ass Value Homestead 85020
Just Value Homestead 85020
County Citrus
Year Built 1980
Area 2326
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01934 W GRAYWOOD DR, BEVERLY HILLS, FL 34464

SMITH DALE COULTER

Name SMITH DALE COULTER
Physical Address 302 LAKE DOE BLVD, APOPKA, FL 32703
Owner Address SMITH SUSAN P, APOPKA, FLORIDA 32703
Ass Value Homestead 86828
Just Value Homestead 86828
County Orange
Year Built 1993
Area 1812
Land Code Single Family
Address 302 LAKE DOE BLVD, APOPKA, FL 32703

SMITH DALE E

Name SMITH DALE E
Physical Address 113 EAST LAKE DR, LEHIGH ACRES, FL 33936
Owner Address 113 EAST LAKE DR, LEHIGH ACRES, FL 33936
Ass Value Homestead 65122
Just Value Homestead 70395
County Lee
Year Built 1971
Area 3509
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 113 EAST LAKE DR, LEHIGH ACRES, FL 33936

DALE A SMITH & VICKI D SMITH

Name DALE A SMITH & VICKI D SMITH
Address 3514 Echo Mountain Drive Humble TX 77345
Value 24563
Landvalue 24563
Buildingvalue 119019

DALE A SMITH & STEPHANIE L SMITH

Name DALE A SMITH & STEPHANIE L SMITH
Address 4 Peregrina Drive O'Fallon MO
Value 50000
Landvalue 50000
Buildingvalue 187410
Landarea 10,454 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 157344

DALE A SMITH & SHERRI K SMITH

Name DALE A SMITH & SHERRI K SMITH
Address 3714 S Woodruff Road Spokane WA
Value 47250
Landarea 15,002 square feet
Bedrooms 5
Numberofbedrooms 5
Type Residential
Price 205000
Basement 1/2

DALE A SMITH & MIRIAM J SMITH

Name DALE A SMITH & MIRIAM J SMITH
Address 2515 Kent Drive Irving TX 75062
Value 151990
Landvalue 32000
Buildingvalue 151990

DALE A SMITH & LINDA P SMITH

Name DALE A SMITH & LINDA P SMITH
Address 6269 Cathedral Lane Lithonia GA 30038
Value 27700
Landvalue 27700
Buildingvalue 62400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

DALE A SMITH & LEONA R SMITH

Name DALE A SMITH & LEONA R SMITH
Address N1694 Servais Road La Crosse WI 54601
Value 25200
Landvalue 25200

DALE A SMITH & KAROL J SMITH

Name DALE A SMITH & KAROL J SMITH
Address 8894 Sylvania Metamora Road Sylvania OH
Value 48000
Landvalue 48000
Buildingvalue 94400
Bedrooms 3
Numberofbedrooms 3
Type Residential

DALE A SMITH & EVELYN SMITH

Name DALE A SMITH & EVELYN SMITH
Address 613 Waterside Court Middle River MD
Value 93750
Landvalue 93750
Airconditioning yes

DALE A SMITH & DEBORA B SMITH

Name DALE A SMITH & DEBORA B SMITH
Address 625 NW 17th Street Massillon OH 44647-5374
Value 23500
Landvalue 23500

DALE A SMITH & CYNTHIA SMITH

Name DALE A SMITH & CYNTHIA SMITH
Address 6605 Garfield Drive Plano TX 75023-1444
Value 50000
Landvalue 50000
Buildingvalue 137706

SMITH DALE E

Name SMITH DALE E
Physical Address 4611 KINGSBURY ST, JACKSONVILLE, FL 32205
Owner Address 4611 KINGSBURY ST, JACKSONVILLE, FL 32205
Ass Value Homestead 89297
Just Value Homestead 93373
County Duval
Year Built 1949
Area 1871
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4611 KINGSBURY ST, JACKSONVILLE, FL 32205

DALE A SMITH & CATHERINE L SMITH

Name DALE A SMITH & CATHERINE L SMITH
Address 45 E 475th South Centerville UT
Value 44204
Landvalue 44204

DALE A SMITH

Name DALE A SMITH
Address 475 Tequesta Drive Unit 120 Jupiter FL 33469
Value 113100
Usage Condominium

DALE A SMITH

Name DALE A SMITH
Address 108 Montcastle Court Nashville TN 37221
Value 284100
Landarea 2,844 square feet
Price 260000

DALE A SMITH

Name DALE A SMITH
Address 366 Beechwood Drive Greer SC
Value 382310

DALE A SMITH

Name DALE A SMITH
Address 904 Shelby Drive Bowie MD 20745
Value 75700
Landvalue 75700
Buildingvalue 50400
Airconditioning yes

DALE A SMITH

Name DALE A SMITH
Address 192 N 100th East Farmington UT
Value 52586
Landvalue 52586

DALE A SMITH

Name DALE A SMITH
Address 1201 Liveoak Drive Edmond OK
Value 12170
Landarea 44,866 square feet
Type Residential

DALE A SMITH

Name DALE A SMITH
Address 180 Cedarcrest Lane Lewisville TX
Value 138297
Landvalue 138297
Buildingvalue 262037
Landarea 58,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

DALE & NANCY SMITH

Name DALE & NANCY SMITH
Address 3825 Doc Olena Court Washoe Valley NV
Value 100000
Landvalue 100000
Buildingvalue 396346
Landarea 193,580 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 124900

DALE A SMITH

Name DALE A SMITH
Address 1932 BRONXDALE AVENUE, NY 10462
Value 332000
Full Value 332000
Block 4263
Lot 25
Stories 2

DALE A SMITH

Name DALE A SMITH
Address 1932 Bronxdale Avenue Bronx NY 10462
Value 368000
Landvalue 8377

SMITH ALPHA DALE &

Name SMITH ALPHA DALE &
Physical Address 1051 OCEAN SHORE BLVD 0402, ORMOND BEACH, FL 32176
Owner Address RUSSELL LYNN SMITH ETAL, ARLEY, ALABAMA 35541
County Volusia
Year Built 1982
Area 1200
Land Code Condominiums
Address 1051 OCEAN SHORE BLVD 0402, ORMOND BEACH, FL 32176

Dale M. Smith

Name Dale M. Smith
Doc Id 08316778
City Napoleon OH
Designation us-only
Country US

Dale M. Smith

Name Dale M. Smith
Doc Id D0608120
City Deshler OH
Designation us-only
Country US

Dale K. Smith

Name Dale K. Smith
Doc Id 07974246
City Renton WA
Designation us-only
Country US

Dale K. Smith

Name Dale K. Smith
Doc Id 08032078
City Renton WA
Designation us-only
Country US

Dale H. Smith

Name Dale H. Smith
Doc Id 07197950
City Renton WA
Designation us-only
Country US

Dale Smith

Name Dale Smith
Doc Id 08052559
City Groton NY
Designation us-only
Country US

Dale Smith

Name Dale Smith
Doc Id 07382520
City Ann Arbor MI
Designation us-only
Country US

Dale Smith

Name Dale Smith
Doc Id D0540224
City Saint Claire Shores MI
Designation us-only
Country US

Dale Smith

Name Dale Smith
Doc Id 07232533
City Ann Arbor MI
Designation us-only
Country US

DALE SMITH

Name DALE SMITH
Type Republican Voter
State CO
Address 530 REDWOOD CIR, BERTHOUD, CO 80513
Phone Number 970-566-4012
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Republican Voter
State CO
Address 467 WILDWOOD DR, GRAND JUNCTION, CO 81503
Phone Number 970-261-6654
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Democrat Voter
State AZ
Address PO BOX 3311, PARKER, AZ 85344
Phone Number 928-667-2304
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Republican Voter
State AZ
Address 1978 MIAMI, KINGMAN, AZ 86401
Phone Number 928-303-0778
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Independent Voter
State CO
Address 531 PARK AVE, SALIDA, CO 81201
Phone Number 719-648-2250
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Republican Voter
State AZ
Address 255 E SHELDON ST, PRESCOTT, AZ 86301
Phone Number 602-271-5338
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Republican Voter
State AR
Address PO BOX 5847, NORTH LITTLE ROCK, AR 72119
Phone Number 501-804-5243
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Democrat Voter
State AR
Address 1907 CLIFTON ST, CONWAY, AR 72032
Phone Number 501-733-8057
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Voter
State AR
Address 15 KILLDEER RD, ROGERS, AR 72756
Phone Number 479-926-0830
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Voter
State AL
Address 1324 JEFFERSON ROAD, DEMOPOLIS, AL 36732
Phone Number 334-289-4967
Email Address [email protected]

DALE SMITH

Name DALE SMITH
Type Independent Voter
State CO
Address 5498 S FORESTHILL ST, LITTLETON, CO 80120
Phone Number 303-229-3000
Email Address [email protected]

Dale L Smith

Name Dale L Smith
Visit Date 4/13/10 8:30
Appointment Number U18643
Type Of Access VA
Appt Made 9/3/2013 0:00
Appt Start 9/4/2013 13:30
Appt End 9/4/2013 23:59
Total People 5
Last Entry Date 9/3/2013 8:51
Meeting Location OEOB
Caller ALLISON
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 91167

Dale E Smith

Name Dale E Smith
Visit Date 4/13/10 8:30
Appointment Number U55234
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 11:00
Appt End 12/11/12 23:59
Total People 274
Last Entry Date 11/21/12 15:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Dale D Smith

Name Dale D Smith
Visit Date 4/13/10 8:30
Appointment Number U85254
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/10/2012 11:00
Appt End 3/10/2012 23:59
Total People 278
Last Entry Date 3/1/2012 7:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Dale A Smith

Name Dale A Smith
Visit Date 4/13/10 8:30
Appointment Number U61086
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/5/2011 10:30
Appt End 12/5/2011 23:59
Total People 245
Last Entry Date 12/5/2011 6:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Dale C Smith

Name Dale C Smith
Visit Date 4/13/10 8:30
Appointment Number U31988
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/3/2011 9:00
Appt End 8/3/2011 23:59
Total People 9
Last Entry Date 8/2/2011 11:52
Meeting Location OEOB
Caller ZACHARY
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87599

Dale Smith

Name Dale Smith
Visit Date 4/13/10 8:30
Appointment Number U00615
Type Of Access VA
Appt Made 4/14/2011 0:00
Appt Start 5/3/2011 15:00
Appt End 5/3/2011 23:59
Total People 4
Last Entry Date 4/14/2011 17:02
Meeting Location NEOB
Caller DENISE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 84747

Dale W Smith

Name Dale W Smith
Visit Date 4/13/10 8:30
Appointment Number U98773
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/14/2011 11:00
Appt End 4/14/2011 23:59
Total People 348
Last Entry Date 4/8/2011 7:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Dale R Smith

Name Dale R Smith
Visit Date 4/13/10 8:30
Appointment Number U96223
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/2/2011 10:00
Appt End 4/2/2011 23:59
Total People 312
Last Entry Date 3/31/2011 9:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

DALE R SMITH

Name DALE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U92250
Type Of Access VA
Appt Made 3/17/11 12:17
Appt Start 3/24/11 10:30
Appt End 3/24/11 23:59
Total People 323
Last Entry Date 3/17/11 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

DALE C SMITH

Name DALE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U58899
Type Of Access VA
Appt Made 11/15/2010 10:26
Appt Start 11/16/2010 9:00
Appt End 11/16/2010 23:59
Total People 21
Last Entry Date 11/15/2010 10:26
Meeting Location OEOB
Caller ZACHARY
Description NATIAONAL CENTER FOR DISASTER MEDICINE AND
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 77833

DALE SMITH

Name DALE SMITH
Visit Date 4/13/10 8:30
Appointment Number U21884
Type Of Access VA
Appt Made 7/1/10 16:45
Appt Start 7/8/10 10:00
Appt End 7/8/10 23:59
Total People 2
Last Entry Date 7/1/10 16:45
Meeting Location NEOB
Caller TANYA
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77533

DALE R SMITH

Name DALE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U89435
Type Of Access VA
Appt Made 3/22/10 15:36
Appt Start 3/27/10 12:30
Appt End 3/27/10 23:59
Total People 361
Last Entry Date 3/22/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DALE R SMITH

Name DALE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U89271
Type Of Access VA
Appt Made 3/19/10 10:46
Appt Start 3/27/10 10:30
Appt End 3/27/10 23:59
Total People 463
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DALE SMITH

Name DALE SMITH
Car SCION TC
Year 2007
Address 6341 WHITE CLOVER DR, CEDAR HILL, MO 63016-2144
Vin JTKDE167170144883

DALE SMITH

Name DALE SMITH
Car HONDA ODYSSEY
Year 2007
Address 2333 W 43rd St, Davenport, IA 52806-4908
Vin 5FNRL38837B105248

DALE SMITH

Name DALE SMITH
Car DODGE GRAND CARAVAN
Year 2007
Address 2639 ASHLEY RD, CHARLOTTE, NC 28208-4901
Vin 1D4GP24R57B177272

DALE ROBERT SMITH

Name DALE ROBERT SMITH
Car KIA SPECTRA
Year 2007
Address PO Box 369, Lyman, SC 29365-0369
Vin KNAFE121875480550
Phone 864-423-6470

DALE SMITH

Name DALE SMITH
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 6973 CONSERVATION DR, SPRINGFIELD, VA 22153-1015
Vin WDBUF56X57B133416

DALE SMITH

Name DALE SMITH
Car HYUNDAI ENTOURAGE
Year 2007
Address 14819 BROOKRIDGE BLVD, BROOKSVILLE, FL 34613-5920
Vin KNDMC233376039716

DALE SMITH

Name DALE SMITH
Car HYUNDAI ELANTRA
Year 2007
Address 4368 Fox Lake Rd, Smithville, OH 44677-9575
Vin KMHDU46D57U134332

DALE SMITH

Name DALE SMITH
Car TOYOTA TACOMA
Year 2007
Address 1126 MEADOWBROOK DR, AMHERST, OH 44001-1011
Vin 5TETX22N47Z326598
Phone 440-984-0191

DALE SMITH

Name DALE SMITH
Car NISSAN ARMADA
Year 2007
Address 880 CANEY TRAIL DR, WHARTON, TX 77488-2582
Vin 5N1BA08A27N719276

DALE SMITH

Name DALE SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 8359 HIGHWAY 51 S, BRIGHTON, TN 38011
Vin 3GNEC12007G140725
Phone 901-835-4168

DALE SMITH

Name DALE SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 15033 Tesoro Dr, Corpus Christi, TX 78418-6943
Vin 3GNEC12087G195469

DALE SMITH

Name DALE SMITH
Car MITSUBISHI ECLIPSE
Year 2007
Address PO Box 521, Odenton, MD 21113-0521
Vin 4A3AK24F07E027282

DALE SMITH

Name DALE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2338 STARGRASS AVE, GROVE CITY, OH 43123-9299
Vin 3GCEC14X27G250856

DALE SMITH

Name DALE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 28281 FREMONT STORE RD, UTICA, MN 55979-4053
Vin 3GCEC14X37G239705

DALE SMITH

Name DALE SMITH
Car SATURN VUE
Year 2007
Address 1901 RAYMOND ST, BAY CITY, MI 48706
Vin 5GZCZ33Z17S801970

DALE SMITH

Name DALE SMITH
Car LEXUS RX 350
Year 2007
Address 3127 MADISON ST, WAUKESHA, WI 53188-4409
Vin 2T2HK31U37C017001

DALE SMITH

Name DALE SMITH
Car HONDA CIVIC
Year 2007
Address 3947 NEWDALE RD APT 37, CHEVY CHASE, MD 20815-6828
Vin 2HGFG11697H550349

DALE SMITH

Name DALE SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 116 FLOWERS LN, BRANDON, MS 39047-8606
Vin 2GCEK13M471636293

DALE A SMITH

Name DALE A SMITH
Car JEEP WRANGLER
Year 2007
Address 1904 Gore Dr, Haymarket, VA 20169-1562
Vin 1J4FA54117L178638

DALE SMITH

Name DALE SMITH
Car JEEP PATRIOT
Year 2007
Address 6533 CARDINAL CREST DR, NEW PRT RCHY, FL 34655-6010
Vin 1J8FT48W27D324449

DALE SMITH

Name DALE SMITH
Car FORD FREESTYLE
Year 2007
Address 1002 RIVERSIDE DR SE, SAINT CLOUD, MN 56304-1653
Vin 1FMDK06167GA09634

DALE SMITH

Name DALE SMITH
Car FORD F-150
Year 2007
Address 432 NORTHSTAR RD, ROYSE CITY, TX 75189-4116
Vin 1FTRF12297KC14137

DALE SMITH

Name DALE SMITH
Car BUICK LUCERNE
Year 2007
Address 2286 Bethke Rd, Goliad, TX 77963-3851
Vin 1G4HD57287U103953

DALE SMITH

Name DALE SMITH
Car FORD FOCUS
Year 2007
Address 519 Baldwin Ave, Elyria, OH 44035-7211
Vin 1FAFP34N47W173689
Phone 440-365-7665

DALE W SMITH

Name DALE W SMITH
Car FORD FOCUS
Year 2007
Address 100 Jamestown Rd, Front Royal, VA 22630-3712
Vin 1FAFP31N77W146975

DALE SMITH

Name DALE SMITH
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 625 E Highway 70, Eubank, KY 42567-6509
Vin 1GCHK23U07F118564

DALE SMITH

Name DALE SMITH
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 275 WHISPERING PINE RD, CLINTWOOD, VA 24228-5738
Vin 1GCHK29K97E520076
Phone 276-926-8361

DALE SMITH

Name DALE SMITH
Car FORD TAURUS
Year 2007
Address 415 Thompson St, Ottawa, IL 61350-4335
Vin 1FAFP56U97A134271
Phone 815-433-1672

DALE SMITH

Name DALE SMITH
Car GMC SIERRA 1500
Year 2007
Address 613 WATERSIDE CT, MIDDLE RIVER, MD 21220-2938
Vin 2GTEK133371683273

DALE SMITH

Name DALE SMITH
Car CHEVROLET IMPALA
Year 2007
Address 17909 PINE ST, CROSBY, TX 77532-4856
Vin 2G1WB58KX79146809

dale smith

Name dale smith
Domain cursomassagem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address rua santa clara 50, sala 420 copacabana rio de janeiro Rio de Janeiro 22041-012
Registrant Country BRAZIL

Dale Smith

Name Dale Smith
Domain dalejamessmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6006 Rose Grove Ct. Dallas Texas 75248
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain archeryproductsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-03
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13710 #D puyallup Washington 98373
Registrant Country UNITED STATES

DALE SMITH

Name DALE SMITH
Domain go2thereach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-25
Update Date 2013-02-24
Registrar Name ENOM, INC.
Registrant Address 8311 LOPEZ DR. PASCO WA 99301
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain burgersandbeersinc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-19
Update Date 2013-02-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 88 Centaurus Road CHRISTCHURCH CHRISTCHURCH 8022
Registrant Country NEW ZEALAND

Dale Smith

Name Dale Smith
Domain dalelansingsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6512 Paula Ct North Richland Hills Texas 76182
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain askdalesmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-02
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 625 Elrod Road Bowling Green Kentucky 42104
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain wardenbranches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 135 Westwood Road|Tilehurst Reading Berkshire RG31 6LH
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain spikyspook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 135 Westwood Road|Tilehurst Reading Berkshire RG31 6LH
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain swfreightlogistics.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-05-29
Update Date 2013-08-28
Registrar Name WEBFUSION LTD.
Registrant Address 24 Gordon Crescent Port Talbot SA12 7LF
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain article10hosting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-12-22
Update Date 2011-10-02
Registrar Name WEBFUSION LTD.
Registrant Address 36 Sutherland Beck Didcot Oxfordshire OX11 7FF
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain articleten.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-04-18
Update Date 2013-04-11
Registrar Name WEBFUSION LTD.
Registrant Address 36 Sutherland Beck Didcot Oxfordshire OX11 7FF
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain remotesiteproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-23
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2120 N Redwood Rd Salt Lake City Utah 84116
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain hairlosstreatmenting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

dale smith

Name dale smith
Domain thebestemergencyfood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 321 chestnut st San Francisco Alabama 94133
Registrant Country UNITED STATES

dale smith

Name dale smith
Domain usefulinfosmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 321 chestnut st San Francisco Alabama 94133
Registrant Country UNITED STATES

dale smith

Name dale smith
Domain observies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 321 chestnut st San Francisco Alabama 94133
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain clevelandafterdark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-14
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6006 Rose Grove Dallas Texas 75248
Registrant Country UNITED STATES

DALE SMITH

Name DALE SMITH
Domain greenlawnmowerstore.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-09-25
Update Date 2013-09-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 111 ABBEY RD WINCHESTER VA 22602
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain bupaslidelibrary.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-18
Update Date 2012-01-18
Registrar Name WEBFUSION LTD.
Registrant Address Article 10 London London N1 5DL
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain dallasafterdarktv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-14
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6006 Rose Grove Dallas Texas 75248
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain sportsclubkahana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-23
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3350 Lower Honoapiilani Rd Suite 215 - Box 500 Lahaina, HI 96761
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain dubiaafterdark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-21
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6006 Rosegrove Dallas Texas 75248
Registrant Country UNITED STATES

Dale Smith

Name Dale Smith
Domain buzz-about.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-08-30
Update Date 2013-08-23
Registrar Name WEBFUSION LTD.
Registrant Address 24 Gordon Crescent Port Talbot SA12 7LF
Registrant Country UNITED KINGDOM

Dale Smith

Name Dale Smith
Domain mosca-australia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-08
Update Date 2011-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 204 Scenic Drive|Budgewoi Sydney Not Applicable 2262
Registrant Country AUSTRALIA